Search icon

C F MEDIA LLC

Company Details

Entity Name: C F MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Aug 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jul 2021 (4 years ago)
Document Number: L05000075566
FEI/EIN Number 20-3260773
Address: 1611 SAN MARCO BLVD., JACKSONVILLE, FL 32207
Mail Address: 1611 SAN MARCO BLVD., JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
CLIENT FOCUSED MEDIA, INC. Agent

Manager

Name Role Address
white, michael W Manager 12791 Huntley Manor Dr, JACKSONVILLE, FL 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040438 CLIENT FOCUSED MEDIA JAX ACTIVE 2021-03-24 2026-12-31 No data 1611 SAN MARCO BLVD, JACKSONVILLE, FL, 32207
G16000125040 BUZZ MEDIA GROUP EXPIRED 2016-11-18 2021-12-31 No data 1, JACKSONVILLE, FL, 32207
G08084900414 JACKSONVILLE BUZZ EXPIRED 2008-03-24 2013-12-31 No data 100 FESTIVAL PARK AVE., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-25 client focused media inc No data
LC AMENDMENT AND NAME CHANGE 2021-07-30 C F MEDIA LLC No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 1611 SAN MARCO BLVD., JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2015-01-12 1611 SAN MARCO BLVD., JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 1611 SAN MARCO BLVD., JACKSONVILLE, FL 32207 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-25
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-21
LC Amendment and Name Change 2021-07-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-09

Date of last update: 28 Jan 2025

Sources: Florida Department of State